ADVANCED SMOKE TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH ROYLE / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROYLE / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROYLE / 15/09/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

07/12/107 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/12/0917 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: 62 PULLMAN ROAD WIGSTON LEICESTER LE18 2DB

View Document

08/10/088 October 2008 DIRECTOR RESIGNED HUGH MAHONEY

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON, PETERBOROUGH CAMBRIDGESHIRE PE2 8ST

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED ADVANCED SMOKE CONTROL SERVICES LTD CERTIFICATE ISSUED ON 29/09/00; RESOLUTION PASSED ON 11/08/00

View Document

07/08/007 August 2000 COMPANY NAME CHANGED ADVANCED SMOKE CONTROL LTD CERTIFICATE ISSUED ON 08/08/00; RESOLUTION PASSED ON 27/06/00

View Document

22/06/0022 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/11/98

View Document

19/08/9819 August 1998 EXEMPTION FROM APPOINTING AUDITORS 12/08/98

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company